EZEE-FIX LIMITED

Company Documents

DateDescription
04/04/124 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1215 February 2012 APPLICATION FOR STRIKING-OFF

View Document

09/02/129 February 2012 SECRETARY APPOINTED MR ROBERT STUBBS

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/12/119 December 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GLYN WASHINGTON BOOTH / 16/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE BOOTH / 16/09/2010

View Document

01/11/101 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/09/0927 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: 1 GRIMBALD PARK WETHERBY ROAD KNARESBOROUGH NORTH YORKSHIRE HG5 8QA

View Document

19/08/0819 August 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/08/0819 August 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

17/08/0717 August 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

18/11/0518 November 2005 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

18/11/0518 November 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/10/0528 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/09/01

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/995 August 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/07/9912 July 1999 NC INC ALREADY ADJUSTED 30/09/97

View Document

12/07/9912 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/09/97

View Document

12/07/9912 July 1999 � NC 100/10000 30/09/

View Document

23/03/9923 March 1999 AUDITOR'S RESIGNATION

View Document

03/12/983 December 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM: 4 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PA

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9616 September 1996 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company